Company Name24/7 Maintenance (UK) Ltd
Company StatusDissolved
Company Number08636837
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date17 February 2023 (1 year, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Mark Anthony Cordner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 17 February 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Libertus Associates Limited 3 Chandlers House
191-195 Sparrows Herne
Bushby
Hertfordshire
WD23 1FL
Secretary NameMr Mark Anthony Cordner
StatusClosed
Appointed01 January 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 17 February 2023)
RoleCompany Director
Correspondence AddressC/O Libertus Associates Limited 3 Chandlers House
191-195 Sparrows Herne
Bushby
Hertfordshire
WD23 1FL
Director NameMr Graham Paul Langley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address30 Treve Avenue
Harrow
Middlesex
HA1 4AJ
Director NameMr Deldar Tony Singh
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address30 Treve Avenue
Harrow
Middlesex
HA1 4AJ
Secretary NameMr Deldar Tony Singh
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address30 Treve Avenue
Harrow
Middlesex
HA1 4AJ
Director NameMiss Daisy Amber Cordner
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2015)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressFlat 9 Copenhagen Court
The Strand Brighton Marina Village
Brighton
BN2 5XL
Secretary NameMiss Daisy Amber Cordner
StatusResigned
Appointed01 December 2013(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressFlat 9 Copenhagen Court
The Strand Brighton Marina Village
Brighton
BN2 5XL
Director NameMr Mark Anthony Cordner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blatchington Road
Hove
East Sussex
BN3 3YP
Director NameMrs Sandra Ellen Cordner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blatchington Road
Hove
East Sussex
BN3 3YP
Director NameMiss Daisy Amber Cordner
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blatchington Road
Hove
East Sussex
BN3 3YP
Secretary NameMrs Sandra Ellen Cordner
StatusResigned
Appointed01 June 2015(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2015)
RoleCompany Director
Correspondence Address1 Blatchington Road
Hove
East Sussex
BN3 3YP
Secretary NameMiss Daisy Cordner
StatusResigned
Appointed01 June 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address1 Blatchington Road
Hove
East Sussex
BN3 3YP
Director NameMrs Sandra Ellen Cordner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(5 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Blatchington Road
Hove
East Sussex
BN3 3YP

Location

Registered AddressC/O Libertus Associates Limited 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushby
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

2 at £1Daisy Cordner
100.00%
Ordinary

Financials

Year2014
Net Worth£37,476
Cash£416
Current Liabilities£46,717

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

10 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
16 October 2017Amended total exemption full accounts made up to 31 August 2016 (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
28 September 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Registered office address changed from C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP England to C/O C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP on 11 January 2016 (1 page)
30 November 2015Director's details changed for Miss Daisy Amber Cordner on 20 November 2015 (2 pages)
23 September 2015Termination of appointment of Sandra Ellen Cordner as a secretary on 1 June 2015 (1 page)
23 September 2015Appointment of Miss Daisy Cordner as a secretary on 1 June 2015 (2 pages)
23 September 2015Termination of appointment of Sandra Ellen Cordner as a secretary on 1 June 2015 (1 page)
23 September 2015Appointment of Miss Daisy Amber Cordner as a director on 1 June 2015 (2 pages)
23 September 2015Termination of appointment of Mark Anthony Cordner as a director on 1 June 2015 (1 page)
23 September 2015Termination of appointment of Sandra Ellen Cordner as a director on 1 June 2015 (1 page)
23 September 2015Termination of appointment of Mark Anthony Cordner as a director on 1 June 2015 (1 page)
23 September 2015Appointment of Miss Daisy Cordner as a secretary on 1 June 2015 (2 pages)
23 September 2015Termination of appointment of Sandra Ellen Cordner as a director on 1 June 2015 (1 page)
23 September 2015Appointment of Miss Daisy Amber Cordner as a director on 1 June 2015 (2 pages)
14 September 2015Appointment of Mr Mark Anthony Cordner as a director on 1 June 2015 (2 pages)
14 September 2015Appointment of Mrs Sandra Ellen Cordner as a director on 1 June 2015 (2 pages)
14 September 2015Termination of appointment of Daisy Amber Cordner as a director on 1 June 2015 (1 page)
14 September 2015Appointment of Mr Mark Anthony Cordner as a director on 1 June 2015 (2 pages)
14 September 2015Termination of appointment of Daisy Amber Cordner as a secretary on 1 June 2015 (1 page)
14 September 2015Appointment of Mrs Sandra Ellen Cordner as a secretary on 1 June 2015 (2 pages)
14 September 2015Termination of appointment of Daisy Amber Cordner as a secretary on 1 June 2015 (1 page)
14 September 2015Appointment of Mrs Sandra Ellen Cordner as a secretary on 1 June 2015 (2 pages)
14 September 2015Appointment of Mrs Sandra Ellen Cordner as a director on 1 June 2015 (2 pages)
14 September 2015Termination of appointment of Daisy Amber Cordner as a director on 1 June 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 June 2015Registered office address changed from Flat 9 Copenhagen Court the Strand Brighton Marina Village Brighton BN2 5XL to C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Flat 9 Copenhagen Court the Strand Brighton Marina Village Brighton BN2 5XL to C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP on 5 June 2015 (1 page)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
10 January 2014Termination of appointment of Deldar Singh as a secretary (1 page)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Registered office address changed from 30 Treve Avenue Harrow Middlesex HA1 4AJ United Kingdom on 10 January 2014 (1 page)
10 January 2014Appointment of Miss Daisy Amber Cordner as a secretary (2 pages)
10 January 2014Termination of appointment of Deldar Singh as a director (1 page)
10 January 2014Termination of appointment of Graham Langley as a director (1 page)
10 January 2014Appointment of Miss Daisy Amber Cordner as a director (2 pages)
5 August 2013Incorporation (30 pages)